Search icon

MIDDLETOWN FOOD MART, INC.

Company Details

Name: MIDDLETOWN FOOD MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2002 (23 years ago)
Entity Number: 2769100
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 536 Main St, New Paltz, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AHMAD JAMAL Chief Executive Officer 536 MAIN ST, NEW PALTZ, NY, United States, 12561

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Legal Entity Identifier

LEI Number:
25490017G747C8FJG047

Registration Details:

Initial Registration Date:
2018-03-27
Next Renewal Date:
2025-04-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 536 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-05-03 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 16 CASSEL ROAD, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240503002708 2024-05-03 BIENNIAL STATEMENT 2024-05-03
231205003318 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230522004024 2023-05-22 BIENNIAL STATEMENT 2022-05-01
201028060065 2020-10-28 BIENNIAL STATEMENT 2020-05-01
180611006089 2018-06-11 BIENNIAL STATEMENT 2018-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State